Edinburgh
EH12 6XB
Scotland
Director Name | Mr David Angus Downie |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2015(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 64a Clermiston Road Edinburgh EH12 6XB Scotland |
Registered Address | 64a Clermiston Road Edinburgh EH12 6XB Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
14 February 2023 | Director's details changed for Mrs Amanda Downie on 14 February 2023 (2 pages) |
---|---|
14 February 2023 | Director's details changed for Mr David Angus Downie on 14 February 2023 (2 pages) |
14 February 2023 | Change of details for Mr David Angus Downie as a person with significant control on 14 February 2023 (2 pages) |
14 February 2023 | Registered office address changed from 22 Canning Street Edinburgh EH3 8EG Scotland to 64a Clermiston Road Edinburgh EH12 6XB on 14 February 2023 (1 page) |
14 February 2023 | Change of details for Mrs Amanda Downie as a person with significant control on 14 February 2023 (2 pages) |
30 November 2022 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
23 November 2022 | Confirmation statement made on 1 November 2022 with updates (5 pages) |
22 November 2022 | Director's details changed for Mr David Angus Downie on 22 November 2022 (2 pages) |
22 November 2022 | Change of details for Mrs Amanda Downie as a person with significant control on 1 November 2016 (2 pages) |
22 November 2022 | Director's details changed for Mrs Amanda Downie on 22 November 2022 (2 pages) |
22 November 2022 | Change of details for Mr David Angus Downie as a person with significant control on 1 November 2016 (2 pages) |
11 August 2022 | Previous accounting period extended from 30 November 2021 to 31 May 2022 (1 page) |
17 November 2021 | Confirmation statement made on 1 November 2021 with updates (5 pages) |
29 August 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
16 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
6 April 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
20 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
9 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
27 February 2018 | Registered office address changed from 113 st John's Road 21/1 Edinburgh EH12 7SB Scotland to 22 Canning Street Edinburgh EH3 8EG on 27 February 2018 (1 page) |
2 February 2018 | Unaudited abridged accounts made up to 30 November 2017 (10 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
17 July 2017 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
10 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
4 November 2015 | Director's details changed for Mr David Angus on 2 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr David Angus on 2 November 2015 (2 pages) |
2 November 2015 | Incorporation Statement of capital on 2015-11-02
|
2 November 2015 | Incorporation Statement of capital on 2015-11-02
|